Search icon

LAKE BLUE MULTISERVICES, LLC - Florida Company Profile

Company Details

Entity Name: LAKE BLUE MULTISERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAKE BLUE MULTISERVICES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Jan 2018 (7 years ago)
Document Number: L18000004803
FEI/EIN Number 82-3949838

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1971 Valley Forge Dr, Saint Cloud, FL, 34769, US
Mail Address: 1971 VALLEY FORGE DRIVE, SAINT CLOUD, FL, 34769, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ KENIA President 1971 VALLEY FORGE DR, SAINT CLOUD, FL, 34769
VICIOSO ANULFO Agent 1971 VALLEY FORGE DRIVE, SAINT CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 1971 Valley Forge Dr, Saint Cloud, FL 34769 -
CHANGE OF MAILING ADDRESS 2020-06-30 1971 Valley Forge Dr, Saint Cloud, FL 34769 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-02 1971 VALLEY FORGE DRIVE, SAINT CLOUD, FL 34769 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-02
Florida Limited Liability 2018-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9534647908 2020-06-20 0455 PPP 1971 VALLEY FORGE DR, SAINT CLOUD, FL, 34769-1806
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SAINT CLOUD, OSCEOLA, FL, 34769-1806
Project Congressional District FL-09
Number of Employees 1
NAICS code 561499
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 4558.92
Forgiveness Paid Date 2021-02-12
4908698410 2021-02-07 0455 PPS 1971 Valley Forge Dr, Saint Cloud, FL, 34769-1806
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Cloud, OSCEOLA, FL, 34769-1806
Project Congressional District FL-09
Number of Employees 1
NAICS code 541213
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5027.26
Forgiveness Paid Date 2021-08-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State